Background WavePink WaveYellow Wave

GLOBALDEALING(SOTON) LIMITED (04846098)

GLOBALDEALING(SOTON) LIMITED (04846098) is an active UK company. incorporated on 25 July 2003. with registered office in Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLOBALDEALING(SOTON) LIMITED has been registered for 22 years. Current directors include HARDING, Peter Gerald.

Company Number
04846098
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Drivers Wharf, Northam Road, Hampshire, SO14 0PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARDING, Peter Gerald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALDEALING(SOTON) LIMITED

GLOBALDEALING(SOTON) LIMITED is an active company incorporated on 25 July 2003 with the registered office located in Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLOBALDEALING(SOTON) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04846098

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GLOBALDEALING LIMITED
From: 14 May 2008To: 17 October 2023
TADDONFORD LTD
From: 25 July 2003To: 14 May 2008
Contact
Address

Drivers Wharf, Northam Road Southampton Hampshire, SO14 0PF,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Paul David

Active
Drivers Wharf, Northam Road, HampshireSO14 0PF
Secretary
Appointed 25 Jul 2006

HARDING, Peter Gerald

Active
Hound Corner Fruit Farm, SouthamptonSO31 5FT
Born December 1959
Director
Appointed 03 Sept 2003

EMBLIN, Robert Edward

Resigned
29 Sovereign Drive, SouthamptonSO30 2SR
Secretary
Appointed 25 Sept 2003
Resigned 25 Jul 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jul 2003
Resigned 03 Sept 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jul 2003
Resigned 03 Sept 2003

Persons with significant control

1

Mr Peter Gerald Harding

Active
Drivers Wharf, Northam Road, HampshireSO14 0PF
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Memorandum Articles
16 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
287Change of Registered Office
Legacy
19 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
88(2)R88(2)R
Legacy
15 November 2004
287Change of Registered Office
Legacy
3 August 2004
363sAnnual Return (shuttle)
Miscellaneous
23 July 2004
MISCMISC
Legacy
18 June 2004
88(2)R88(2)R
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
13 November 2003
123Notice of Increase in Nominal Capital
Legacy
5 November 2003
225Change of Accounting Reference Date
Legacy
26 October 2003
287Change of Registered Office
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Incorporation Company
25 July 2003
NEWINCIncorporation